Company number 02846270
Status Active
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address C/O REGULATORY ACCOUNTING LIMITED PRIAM HOUSE, FIRE FLY AVENUE, SWINDON, WILTSHIRE, UNITED KINGDOM, SN2 2EH
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Registration of charge 028462700005, created on 27 February 2017; Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 28 December 2016; Appointment of Mr Richard Joynson as a director on 1 July 2016. The most likely internet sites of FASTLINK DATA CABLES LIMITED are www.fastlinkdatacables.co.uk, and www.fastlink-data-cables.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and six months. Fastlink Data Cables Limited is a Private Limited Company.
The company registration number is 02846270. Fastlink Data Cables Limited has been working since 20 August 1993.
The present status of the company is Active. The registered address of Fastlink Data Cables Limited is C O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire United Kingdom Sn2 2eh. The company`s financial liabilities are £304.14k. It is £125.01k against last year. The cash in hand is £0.29k. It is £-21.37k against last year. And the total assets are £670.07k, which is £176.58k against last year. BEAZLEY, Claire is a Secretary of the company. BEAZLEY, Claire is a Director of the company. JOYNSON, Richard is a Director of the company. OAKES, Allan Reginald is a Director of the company. Secretary OAKES, Allan Reginald has been resigned. Secretary TOMBLIN, Jessica Mary Olivia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CROCKER, Mark Howard has been resigned. Director MOGLIA, Nicholas Julian has been resigned. Director OAKES, Jacqueline Frances has been resigned. Director SWEET, Rory James Wordsworth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".
fastlink data cables Key Finiance
LIABILITIES
£304.14k
+69%
CASH
£0.29k
-99%
TOTAL ASSETS
£670.07k
+35%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 August 1993
Appointed Date: 20 August 1993
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 August 1993
Appointed Date: 20 August 1993
Persons With Significant Control
Mr Allan Reginald Oakes
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more
FASTLINK DATA CABLES LIMITED Events
03 Mar 2017
Registration of charge 028462700005, created on 27 February 2017
28 Dec 2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 28 December 2016
08 Sep 2016
Appointment of Mr Richard Joynson as a director on 1 July 2016
25 Aug 2016
Confirmation statement made on 30 June 2016 with updates
24 Aug 2016
Secretary's details changed for Ms Claire Beazley on 1 April 2016
...
... and 93 more events
10 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Sep 1993
Registered office changed on 10/09/93 from: classic house 174-180 old street london EC1V 9BP
09 Sep 1993
Company name changed speed 3759 LIMITED\certificate issued on 10/09/93
09 Sep 1993
Company name changed\certificate issued on 09/09/93
27 February 2017
Charge code 0284 6270 0005
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
28 July 2010
Mortgage
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 20 enterprise house cheney manor industrial estate…
23 March 2000
Mortgage
Delivered: 29 March 2000
Status: Satisfied
on 6 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 21 enterprise house cheney manor…
29 October 1997
Mortgage
Delivered: 15 November 1997
Status: Satisfied
on 6 November 2003
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 20 enterprise house cheyney manor…
11 November 1993
Single debenture
Delivered: 16 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…